Search icon

JLC PRINTING & GRAPHICS INC.

Company Details

Name: JLC PRINTING & GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2010 (15 years ago)
Entity Number: 3916058
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 322 JACKSON AVE, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JLC PRINTING & GRAPHICS INC. DOS Process Agent 322 JACKSON AVE, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
JAIME COLON Chief Executive Officer 322 JACKSON AVE, BRONX, NY, United States, 10454

History

Start date End date Type Value
2012-05-11 2018-02-01 Address 693 RHINELANDER AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2012-05-11 2018-02-01 Address 693 RHINELANDER AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2010-02-23 2018-02-01 Address 693 RHINELANDER AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203060280 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006158 2018-02-01 BIENNIAL STATEMENT 2018-02-01
171211006362 2017-12-11 BIENNIAL STATEMENT 2016-02-01
140703002214 2014-07-03 BIENNIAL STATEMENT 2014-02-01
120511002609 2012-05-11 BIENNIAL STATEMENT 2012-02-01
100223000794 2010-02-23 CERTIFICATE OF INCORPORATION 2010-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-07 No data 693 RHINELANDER AVE, Bronx, BRONX, NY, 10462 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-23 No data 693 RHINELANDER AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-01 No data 693 RHINELANDER AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8147538509 2021-03-09 0202 PPS 322 Jackson Ave, Bronx, NY, 10454-1619
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11312
Loan Approval Amount (current) 11312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-1619
Project Congressional District NY-15
Number of Employees 2
NAICS code 541430
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 11457.04
Forgiveness Paid Date 2022-06-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State